Advanced company searchLink opens in new window

TPC LEADERSHIP LTD

Company number 04332637

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2020 PSC01 Notification of Andrew James Mcdowell as a person with significant control on 19 December 2019
15 Jan 2020 SH06 Cancellation of shares. Statement of capital on 19 December 2019
  • GBP 86.46
14 Jan 2020 SH03 Purchase of own shares.
30 Dec 2019 SH02 Sub-division of shares on 18 December 2019
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 191.90
30 Dec 2019 SH10 Particulars of variation of rights attached to shares
30 Dec 2019 SH08 Change of share class name or designation
27 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalisation of various sums 18/12/2019
  • RES13 ‐ Restriction on the auth share cap hereby revoked and deleted/provisions of article 12 of the new arts (transfer of shares) be waived for the purpose of transfer/sub division 18/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 PSC04 Change of details for Mr Charles John Brook as a person with significant control on 11 June 2019
11 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
10 Sep 2018 SH06 Cancellation of shares. Statement of capital on 24 August 2018
  • GBP 101
10 Sep 2018 SH03 Purchase of own shares.
20 Feb 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 37 Great Pulteney Street Bath BA2 4DA on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of Christopher James Sheepshanks as a director on 30 November 2017
18 Jan 2018 MA Memorandum and Articles of Association
11 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
19 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
21 Jun 2017 TM01 Termination of appointment of Damion Scott Wonfor as a director on 31 March 2017
21 Jun 2017 TM01 Termination of appointment of Kate Ynys Hesk as a director on 31 March 2017
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016